Active
Company Information for PS39 LIMITED
2 LORDS COURT, CRICKETERS WAY, BASILDON, ESSEX, SS13 1SS,
|
Company Registration Number
05702748
Private Limited Company
Active |
Company Name | |
---|---|
PS39 LIMITED | |
Legal Registered Office | |
2 LORDS COURT CRICKETERS WAY BASILDON ESSEX SS13 1SS Other companies in SS13 | |
Company Number | 05702748 | |
---|---|---|
Company ID Number | 05702748 | |
Date formed | 2006-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-03-06 18:30:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN PINEY |
||
TERENCE JOHN CLEMENCE |
||
KATYA PILKINGTON |
||
JOHN PINEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PINEY |
Director | ||
KATYA PILKINGTON |
Director | ||
PS LAW SECRETARIES LIMITED |
Company Secretary | ||
PS LAW NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PS36 LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2006-01-18 | Active | |
CLEMENCE (KS) LIMITED | Company Secretary | 2005-02-01 | CURRENT | 1988-01-29 | Active | |
CLEMENCE (UK) LIMITED | Company Secretary | 2005-02-01 | CURRENT | 1990-02-06 | Active | |
L.R.G. (FINANCE & LEASING) LIMITED | Company Secretary | 2005-02-01 | CURRENT | 1989-02-22 | Active | |
CLEMENCE (CG) LIMITED | Company Secretary | 2005-02-01 | CURRENT | 1983-05-03 | Active | |
HARBORA (CITY) LIMITED | Company Secretary | 2003-06-05 | CURRENT | 2003-06-05 | Active | |
HARBORA PROPERTIES LIMITED | Company Secretary | 2003-01-24 | CURRENT | 1998-05-08 | Active | |
BEAGLECREST LIMITED | Company Secretary | 2002-11-20 | CURRENT | 1983-04-15 | Active | |
CLEMENCE (LR) LIMITED | Company Secretary | 2002-11-20 | CURRENT | 1983-05-12 | Active | |
CLEMENCE (CM) LIMITED | Company Secretary | 2002-06-13 | CURRENT | 1961-05-01 | Active | |
BEAGLECREST LIMITED | Director | 2015-02-01 | CURRENT | 1983-04-15 | Active | |
NORTH STREET PROPERTY LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
PS47 LIMITED | Director | 2012-12-05 | CURRENT | 2007-03-07 | Active | |
PS36 LIMITED | Director | 2012-12-05 | CURRENT | 2006-01-18 | Active | |
CLEMENCE (CM) LIMITED | Director | 2012-12-05 | CURRENT | 1961-05-01 | Active | |
CLEMENCE (LR) LIMITED | Director | 2012-12-05 | CURRENT | 1983-05-12 | Active | |
CLEMENCE (KS) LIMITED | Director | 2012-12-05 | CURRENT | 1988-01-29 | Active | |
CLEMENCE (UK) LIMITED | Director | 2012-12-05 | CURRENT | 1990-02-06 | Active | |
HARBORA PROPERTIES LIMITED | Director | 2012-12-05 | CURRENT | 1998-05-08 | Active | |
HARBORA (CITY) LIMITED | Director | 2012-12-05 | CURRENT | 2003-06-05 | Active | |
L.R.G. (FINANCE & LEASING) LIMITED | Director | 2012-12-05 | CURRENT | 1989-02-22 | Active | |
CLEMENCE (CG) LIMITED | Director | 2012-12-05 | CURRENT | 1983-05-03 | Active | |
PS47 LIMITED | Director | 2015-05-01 | CURRENT | 2007-03-07 | Active | |
PS36 LIMITED | Director | 2015-05-01 | CURRENT | 2006-01-18 | Active | |
CLEMENCE (CM) LIMITED | Director | 2015-05-01 | CURRENT | 1961-05-01 | Active | |
CLEMENCE (LR) LIMITED | Director | 2015-05-01 | CURRENT | 1983-05-12 | Active | |
CLEMENCE (UK) LIMITED | Director | 2015-05-01 | CURRENT | 1990-02-06 | Active | |
HARBORA (CITY) LIMITED | Director | 2015-05-01 | CURRENT | 2003-06-05 | Active | |
NORTH STREET PROPERTY LIMITED | Director | 2016-05-01 | CURRENT | 2014-07-22 | Active | |
PS47 LIMITED | Director | 2015-05-01 | CURRENT | 2007-03-07 | Active | |
PS36 LIMITED | Director | 2015-05-01 | CURRENT | 2006-01-18 | Active | |
CLEMENCE (CM) LIMITED | Director | 2015-05-01 | CURRENT | 1961-05-01 | Active | |
CLEMENCE (LR) LIMITED | Director | 2015-05-01 | CURRENT | 1983-05-12 | Active | |
CLEMENCE (UK) LIMITED | Director | 2015-05-01 | CURRENT | 1990-02-06 | Active | |
HARBORA (CITY) LIMITED | Director | 2015-05-01 | CURRENT | 2003-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES | ||
Previous accounting period extended from 31/12/22 TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 057027480005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057027480005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN CLEMENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATYA PILKINGTON | |
TM02 | Termination of appointment of Katya Pilkington on 2020-08-13 | |
AP01 | DIRECTOR APPOINTED MR DAVID HOWARD NELSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
AP03 | Appointment of Ms Katya Pilkington as company secretary on 2018-11-25 | |
TM02 | Termination of appointment of John Piney on 2018-11-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PINEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS KATYA PILKINGTON | |
AP01 | DIRECTOR APPOINTED MR JOHN PINEY | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PINEY | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TERENCE JOHN CLEMENCE | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge/co extend / charge no: 4 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATYA PILKINGTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 08/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM FLAT E 2 EATON PLACE LONDON SW1X 8AD | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KATYA PILKINGTON / 01/01/2008 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 20 KINNERTON STREET LONDON SW1X 8ES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 79 KNIGHTSBRIDGE LONDON SW1X 7RB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2017-02-08 |
Petitions to Wind Up (Companies) | 2016-10-19 |
Dismissal of Winding Up Petition | 2013-12-11 |
Petitions to Wind Up (Companies) | 2013-11-20 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF SUBSTITUTED SECURITY | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HARMSWORTH TRUST COMPANY LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PS39 LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PS39 LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PS39 LIMITED | Event Date | 2016-09-05 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5407 A Petition to wind up the above-named Company, Registration Number 05702748, of ,2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, presented on 5 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 October 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | PS39 LIMITED | Event Date | 2016-09-05 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5407 A Petition to wind up the above-named Company, Registration Number 05702748 of ,2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, presented on 5 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 19 October 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 23 January 2017 . The Petition was dismissed | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | PS39 LIMITED | Event Date | 2013-10-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 7181 A Petition to wind up the above-named Company, Registration Number 05702748 of 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, presented on 17 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 20 November 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 December 2013 . The Petition was dismissed. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1691572/U.) : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PS39 LIMITED | Event Date | 2013-10-17 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7181 A Petition to wind up the above-named Company, Registration Number 05702748, of 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, presented on 17 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 December 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 November 2013 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |